UKBizDB.co.uk

I C NET INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I C Net International Ltd. The company was founded 23 years ago and was given the registration number 04017696. The firm's registered office is in GLOUCESTER. You can find them at 1st Floor, 1210 Lansdowne Court Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:I C NET INTERNATIONAL LTD
Company Number:04017696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1st Floor, 1210 Lansdowne Court Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, England, GL3 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baxter Healthcare Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Secretary30 January 2015Active
Icnet International Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director28 July 2016Active
Baxter Ssc Ltd, Block 2, Deansgrange Business Park, Blackrock, Dublin, Ireland,

Director28 April 2023Active
Baxter Healthcare Ltd, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW

Director28 April 2023Active
Dell Farm, Painswick, Stroud, GL6 6SQ

Secretary15 April 2002Active
Dell Centre, Painswick, Stroud, GL6 6SQ

Secretary12 February 2014Active
62, Sheen Park, Richmond, United Kingdom, TW9 1UP

Secretary31 March 2007Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary20 June 2000Active
Dower House, Brockhampton, Cheltenham, GL54 5XH

Secretary20 June 2000Active
Dell Centre, Painswick, Stroud, GL6 6SQ

Director24 March 2011Active
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB

Director13 November 2017Active
Dell Centre, Painswick, Stroud, GL6 6SQ

Director12 February 2014Active
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB

Director12 February 2014Active
14, Coates Lane, Coates, Cirencester, United Kingdom, GL7 6NH

Director16 April 2002Active
Dell Farm, Painswick, Stroud, GL6 6SQ

Director15 April 2002Active
Dell Farm, Painswick, Stroud, GL6 6SQ

Director20 June 2000Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director20 June 2000Active
1st Floor, 1210 Lansdowne Court, Lansdowne Court, Gloucester Business Park, Brockworth, Gloucester, England, GL3 4AB

Director12 February 2014Active

People with Significant Control

Baxter Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Caxton Way, Caxton Way, Thetford, England, IP24 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Address

Change registered office address company with date old address new address.

Download
2023-07-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-12Capital

Capital statement capital company with date currency figure.

Download
2023-05-12Capital

Legacy.

Download
2023-05-12Insolvency

Legacy.

Download
2023-05-12Resolution

Resolution.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-09-11Accounts

Change account reference date company previous extended.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Capital

Capital allotment shares.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.